STRATHKELVIN INSTRUMENTS LIMITED

Register to unlock more data on OkredoRegister

STRATHKELVIN INSTRUMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC182258

Incorporation date

20/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rowantree Avenue, Newhouse Industrial Estate,, Motherwell, North Lanarkshire ML1 5RXCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1998)
dot icon01/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Change of details for Mrs Karen Reid as a person with significant control on 2025-08-12
dot icon14/08/2025
Director's details changed for Mrs Karen Reid on 2025-08-12
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon13/08/2025
Change of details for Mrs Karen Reid as a person with significant control on 2025-08-12
dot icon12/08/2025
Change of details for Mr James Owen Reid as a person with significant control on 2025-07-29
dot icon30/07/2025
Change of details for Mr James Owen Reid as a person with significant control on 2025-07-29
dot icon30/07/2025
Notification of Karen Reid as a person with significant control on 2025-07-29
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon18/09/2024
Satisfaction of charge SC1822580006 in full
dot icon19/03/2024
Satisfaction of charge SC1822580005 in full
dot icon19/03/2024
Satisfaction of charge SC1822580004 in full
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon26/09/2023
Notification of James Owen Reid as a person with significant control on 2023-09-04
dot icon11/09/2023
Cessation of Martin Delisle Burns as a person with significant control on 2023-03-03
dot icon11/09/2023
Cessation of Michael Anthony Dooley as a person with significant control on 2023-03-03
dot icon11/09/2023
Termination of appointment of Michael Anthony Dooley as a secretary on 2023-09-04
dot icon11/09/2023
Termination of appointment of Clare Marie Dooley as a director on 2023-09-01
dot icon11/09/2023
Termination of appointment of Michael Anthony Dooley as a director on 2023-09-04
dot icon06/09/2023
Change of details for Mr Michael Anthony Dooley as a person with significant control on 2016-05-10
dot icon06/09/2023
Secretary's details changed for Mr Michael Anthony Dooley on 2023-09-06
dot icon06/09/2023
Director's details changed for Mr Michael Anthony Dooley on 2023-09-06
dot icon06/09/2023
Change of details for Mr Martin Delisle Burns as a person with significant control on 2016-04-06
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon28/04/2022
Appointment of Mrs Karen Reid as a director on 2022-04-16
dot icon28/04/2022
Appointment of Mrs Clare Marie Dooley as a director on 2022-04-16
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon02/12/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon29/10/2018
Alterations to floating charge 3
dot icon25/10/2018
Director's details changed for Mr Jim Reid on 2018-10-25
dot icon23/10/2018
Alterations to floating charge 2
dot icon12/10/2018
Alterations to floating charge SC1822580006
dot icon12/10/2018
Alterations to floating charge SC1822580004
dot icon12/10/2018
Alterations to floating charge SC1822580005
dot icon11/10/2018
Registration of charge SC1822580006, created on 2018-10-09
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon07/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Statement of capital following an allotment of shares on 2008-02-26
dot icon23/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon23/01/2017
Statement of capital following an allotment of shares on 2017-01-17
dot icon16/01/2017
Statement of capital on 2011-12-14
dot icon16/01/2017
Statement of capital on 2010-03-31
dot icon16/01/2017
Statement of capital on 2011-03-31
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Statement of capital on 2016-07-14
dot icon11/07/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon11/07/2016
Appointment of Mr Jim Reid as a director on 2016-06-24
dot icon05/07/2016
Statement by Directors
dot icon05/07/2016
Solvency Statement dated 20/06/15
dot icon05/07/2016
Resolutions
dot icon05/07/2016
Resolutions
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Registration of charge SC1822580005, created on 2015-08-17
dot icon20/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon20/02/2015
Termination of appointment of Martin Delisle Burns as a director on 2014-03-01
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Registration of charge 1822580004
dot icon13/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon13/01/2014
Termination of appointment of Kenneth Diamond as a director
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon10/02/2012
Termination of appointment of Peter Davies as a director
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/03/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon01/03/2010
Director's details changed for Dr Martin Delisle Burns on 2010-01-01
dot icon01/03/2010
Director's details changed for Doctor Peter Spencer Davies on 2010-01-01
dot icon01/03/2010
Director's details changed for Michael Dooley on 2010-01-01
dot icon01/03/2010
Director's details changed for Kenneth Diamond on 2010-01-01
dot icon06/11/2009
Alterations to floating charge 2
dot icon06/11/2009
Alterations to floating charge 3
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/03/2009
Return made up to 10/01/09; full list of members
dot icon17/03/2009
Appointment terminated director james reid
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2008
Director's change of particulars / kenneth diamond / 09/07/2007
dot icon16/05/2008
Return made up to 10/01/08; no change of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 10/01/07; full list of members
dot icon05/02/2007
New secretary appointed
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/08/2006
Registered office changed on 31/08/06 from: unit 105 west of scotland science park glasgow G20 0SP
dot icon19/05/2006
Resolutions
dot icon19/05/2006
Resolutions
dot icon19/05/2006
Resolutions
dot icon19/05/2006
Resolutions
dot icon19/05/2006
Resolutions
dot icon19/05/2006
Resolutions
dot icon19/05/2006
Ad 30/03/06--------- £ si [email protected]=12 £ si 20000@1=20000 £ ic 118/20130
dot icon19/05/2006
S-div 30/03/06
dot icon19/05/2006
£ nc 10000/30000 30/03/06
dot icon17/02/2006
Return made up to 10/01/06; full list of members
dot icon10/02/2006
New director appointed
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2005
New director appointed
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/01/2005
Return made up to 10/01/05; full list of members
dot icon18/12/2004
Dec mort/charge *
dot icon04/12/2004
Partic of mort/charge *
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Ad 16/06/04--------- £ si 18@1=18 £ ic 100/118
dot icon16/01/2004
Return made up to 10/01/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/01/2003
Return made up to 10/01/03; full list of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/06/2002
Partic of mort/charge *
dot icon24/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon18/01/2002
Return made up to 16/01/02; full list of members
dot icon18/01/2001
Return made up to 16/01/01; full list of members
dot icon15/08/2000
Accounts for a small company made up to 2000-03-31
dot icon08/02/2000
Return made up to 20/01/00; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1999-03-31
dot icon31/01/1999
Return made up to 20/01/99; full list of members
dot icon19/05/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon19/05/1998
Ad 27/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon09/04/1998
New secretary appointed;new director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
Registered office changed on 09/04/98 from: 1 royal bank place glasgow G1 3AA
dot icon09/04/1998
Director resigned
dot icon09/04/1998
Secretary resigned;director resigned
dot icon25/03/1998
Certificate of change of name
dot icon23/03/1998
Nc inc already adjusted 19/03/98
dot icon23/03/1998
Resolutions
dot icon23/03/1998
Resolutions
dot icon20/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
102.51K
-
0.00
14.75K
-
2022
10
411.12K
-
0.00
220.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kenneth Diamond
Director
10/06/2005 - 01/08/2013
7
Mrs Karen Reid
Director
16/04/2022 - Present
6
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
20/01/1998 - 16/03/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
20/01/1998 - 16/03/1998
16826
Burns, Martin Delisle
Director
16/03/1998 - 01/03/2014
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STRATHKELVIN INSTRUMENTS LIMITED

STRATHKELVIN INSTRUMENTS LIMITED is an(a) Active company incorporated on 20/01/1998 with the registered office located at Rowantree Avenue, Newhouse Industrial Estate,, Motherwell, North Lanarkshire ML1 5RX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STRATHKELVIN INSTRUMENTS LIMITED?

toggle

STRATHKELVIN INSTRUMENTS LIMITED is currently Active. It was registered on 20/01/1998 .

Where is STRATHKELVIN INSTRUMENTS LIMITED located?

toggle

STRATHKELVIN INSTRUMENTS LIMITED is registered at Rowantree Avenue, Newhouse Industrial Estate,, Motherwell, North Lanarkshire ML1 5RX.

What does STRATHKELVIN INSTRUMENTS LIMITED do?

toggle

STRATHKELVIN INSTRUMENTS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for STRATHKELVIN INSTRUMENTS LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-03-31.